Search icon

J. GONZALEZ & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: J. GONZALEZ & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. GONZALEZ & ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2004 (21 years ago)
Date of dissolution: 08 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: P04000015466
FEI/EIN Number 200924773

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11820 Miramar Parkway, Miramar, FL, 33025, US
Mail Address: 11820 Miramar Parkway, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE H Chairman 17489 SW 54 STREET, MIRAMAR, FL, 33029
GONZALEZ JORGE H Secretary 3255 S. BISCAYNE BOULEVARD, #2518, MIAMI, FL, 33131
CHAN MONICA R President 17489 SW 54 STREET, MIRAMAR, FL, 33029
SNYDER SHAWN C Agent 7931 S.W. 45TH STREET, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077781 JGA MARKETING EXPIRED 2015-07-28 2020-12-31 - 9955 N.W. 31 STREET STE 200, CORAL SPRINGS, FL, 33065
G08303900087 JGA PRINTING AND MAILING SOLUTIONS EXPIRED 2008-10-29 2013-12-31 - 10100 W. SAMPLE ROAD, SUITE 405, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-08 - -
CHANGE OF MAILING ADDRESS 2020-03-20 11820 Miramar Parkway, Suite 111, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 11820 Miramar Parkway, Suite 111, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 7931 S.W. 45TH STREET, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2012-04-23 SNYDER, SHAWN C -
AMENDMENT 2009-12-17 - -
AMENDMENT 2009-01-12 - -
AMENDMENT 2008-12-30 - -
AMENDMENT 2008-12-22 - -
AMENDMENT 2008-11-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000207630 TERMINATED 1000000445050 BROWARD 2013-01-14 2023-01-23 $ 2,579.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State